Advanced company searchLink opens in new window

CARLISLE AND EDEN DISTRICTS CITIZENS ADVICE BUREAU

Company number 05384148

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2022 TM01 Termination of appointment of Hannah Corinne Mason as a director on 17 August 2021
26 Jan 2022 TM01 Termination of appointment of Lisa Margaret Brown as a director on 25 August 2021
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
10 May 2021 TM01 Termination of appointment of Jake Simon Laurie as a director on 1 May 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 CH01 Director's details changed for Mr Jake Simon Laurie on 30 September 2020
03 Jul 2020 AP01 Appointment of Mrs Hannah Corinne Mason as a director on 28 May 2020
30 Jun 2020 AP01 Appointment of Mr Jake Simon Laurie as a director on 28 May 2020
30 Jun 2020 TM01 Termination of appointment of Marguerite Anne Robinson as a director on 28 May 2020
30 Jun 2020 TM01 Termination of appointment of Dawn Lewis-Dalby as a director on 27 May 2020
24 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
23 Apr 2020 TM01 Termination of appointment of Robert William Peckford as a director on 20 April 2020
19 Dec 2019 AP01 Appointment of Mrs Dawn Lewis-Dalby as a director on 28 August 2019
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 AP01 Appointment of Mrs Lisa Margaret Brown as a director on 23 July 2019
23 Jul 2019 TM01 Termination of appointment of Pamela Birks as a director on 22 July 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
28 Feb 2019 AP01 Appointment of Mr David Rawsthorn as a director on 27 February 2019
28 Feb 2019 TM01 Termination of appointment of Judith Jean Thi Smale as a director on 27 February 2019
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 AP01 Appointment of Pamela Birks as a director on 13 March 2018
12 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from 5-6 Old Post Office Court Carlisle Cumbria CA3 8LE to 4th Floor Broadacre House Lowther Street Carlisle CA3 8DA on 12 March 2018
09 Mar 2018 TM01 Termination of appointment of Caroline Smith as a director on 5 March 2018